Company NameSalehurst Paper Limited
Company StatusDissolved
Company Number02471320
CategoryPrivate Limited Company
Incorporation Date19 February 1990(34 years, 2 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NameSalehurst Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger James Spikesman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(16 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 27 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Copse
Caterham
Surrey
CR3 6DU
Secretary NameMrs Denise Helen McCann
NationalityBritish
StatusClosed
Appointed09 February 2007(16 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 27 November 2007)
RoleCompany Director
Correspondence Address29 Gordon Drive
Chertsey
Surrey
KT16 9PP
Director NameMr Michael Francis Jackson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 16 June 1999)
RoleCompany Director
Correspondence AddressHigham House
Salehurst
East Sussex
TN32 5PS
Director NameNita Christine Jackson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressHigham House
Salehurst
East Sussex
TN32 5PS
Secretary NameMr Simon David Gold
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address11 Sandy Lodge
Avenue Road
London
N6 5DQ
Secretary NamePhilip Bruce Hodgson
NationalityBritish
StatusResigned
Appointed17 July 1995(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 14 February 1996)
RoleSecretary
Correspondence Address24a Broadwater Down
Tunbridge Wells
Kent
TN2 5NR
Secretary NameMr Michael Francis Jackson
NationalityBritish
StatusResigned
Appointed14 February 1996(5 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 1998)
RoleCompany Director
Correspondence AddressHigham House
Salehurst
East Sussex
TN32 5PS
Director NamePeter John Moys
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(6 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 February 2007)
RoleFinance Director
Correspondence Address163 Orchard Row Cottages
Quality Street
Merstham
Surrey
RH1 3BD
Secretary NamePeter John Moys
NationalityBritish
StatusResigned
Appointed18 September 1996(6 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 February 2007)
RoleFinance Director
Correspondence Address163 Orchard Row Cottages
Quality Street
Merstham
Surrey
RH1 3BD
Director NameMatthew Valentine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Hodford Road
London
NW11 8NJ

Location

Registered AddressBrunswick House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7LU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2007Accounts made up to 31 December 2006 (6 pages)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
13 June 2007Application for striking-off (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007Secretary resigned;director resigned (1 page)
8 March 2007New director appointed (2 pages)
5 March 2007Return made up to 08/02/07; full list of members (7 pages)
10 July 2006Accounts made up to 31 December 2005 (6 pages)
8 March 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2005Accounts made up to 31 December 2004 (6 pages)
7 March 2005Return made up to 08/02/05; full list of members (7 pages)
10 December 2004Accounts made up to 31 January 2004 (6 pages)
2 April 2004Registered office changed on 02/04/04 from: 18/20,morley street, london. SE1 7QZ (1 page)
2 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
9 March 2004Return made up to 08/02/04; full list of members (7 pages)
19 December 2003Accounts made up to 31 January 2003 (6 pages)
2 April 2003Auditor's resignation (3 pages)
5 March 2003Return made up to 08/02/03; full list of members (7 pages)
28 November 2002Accounts made up to 31 January 2002 (6 pages)
15 October 2002Director resigned (1 page)
5 March 2002Return made up to 08/02/02; full list of members (6 pages)
4 December 2001Accounts made up to 31 January 2001 (6 pages)
14 May 2001Return made up to 08/02/01; full list of members (7 pages)
17 April 2001New director appointed (2 pages)
8 December 2000Accounts made up to 31 January 2000 (6 pages)
16 October 2000Company name changed salehurst group LIMITED\certificate issued on 17/10/00 (3 pages)
9 March 2000Return made up to 08/02/00; full list of members (7 pages)
4 October 1999Accounts made up to 31 January 1999 (6 pages)
30 June 1999Director resigned (1 page)
21 February 1999Return made up to 08/02/99; full list of members (6 pages)
13 October 1998Accounts made up to 31 January 1998 (6 pages)
16 July 1998Secretary resigned (1 page)
10 February 1998Return made up to 08/02/98; no change of members (4 pages)
20 May 1997Director resigned (1 page)
28 April 1997Accounts made up to 31 January 1997 (6 pages)
9 April 1997Return made up to 08/02/97; no change of members (4 pages)
9 January 1997Accounts made up to 31 January 1996 (7 pages)
23 September 1996New secretary appointed;new director appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
27 February 1996Secretary resigned (1 page)
2 February 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 February 1990Incorporation (13 pages)